Name: | AMATO HOME IMPROVEMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 May 1969 (56 years ago) |
Date of dissolution: | 19 May 2016 |
Entity Number: | 276738 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2567 POPLAR ST, BRONX, NY, United States, 10461 |
Contact Details
Phone +1 718-824-8221
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH M. AMATO | Chief Executive Officer | 2567 POPLAR ST., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2567 POPLAR ST, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0674766-DCA | Inactive | Business | 2002-12-04 | 2017-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-09 | 1997-05-12 | Address | 2567 POPLAR ST., BRONX, NY, 10461, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1997-05-12 | Address | 2567 POPLAR ST., BRONX, NY, 10461, USA (Type of address: Service of Process) |
1969-05-13 | 1992-11-09 | Address | 1551 SILVER ST., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160519000034 | 2016-05-19 | CERTIFICATE OF DISSOLUTION | 2016-05-19 |
130515002275 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110516003282 | 2011-05-16 | BIENNIAL STATEMENT | 2011-05-01 |
090515002208 | 2009-05-15 | BIENNIAL STATEMENT | 2009-05-01 |
070523003095 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050624002154 | 2005-06-24 | BIENNIAL STATEMENT | 2005-05-01 |
030506002036 | 2003-05-06 | BIENNIAL STATEMENT | 2003-05-01 |
C303856-2 | 2001-06-21 | ASSUMED NAME CORP INITIAL FILING | 2001-06-21 |
010522002358 | 2001-05-22 | BIENNIAL STATEMENT | 2001-05-01 |
990510002748 | 1999-05-10 | BIENNIAL STATEMENT | 1999-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1951539 | RENEWAL | INVOICED | 2015-01-27 | 100 | Home Improvement Contractor License Renewal Fee |
1263322 | RENEWAL | INVOICED | 2013-06-29 | 100 | Home Improvement Contractor License Renewal Fee |
456397 | TRUSTFUNDHIC | INVOICED | 2011-07-27 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263323 | RENEWAL | INVOICED | 2011-07-27 | 100 | Home Improvement Contractor License Renewal Fee |
456398 | TRUSTFUNDHIC | INVOICED | 2009-05-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263324 | RENEWAL | INVOICED | 2009-05-30 | 100 | Home Improvement Contractor License Renewal Fee |
456399 | TRUSTFUNDHIC | INVOICED | 2007-05-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263325 | RENEWAL | INVOICED | 2007-05-08 | 100 | Home Improvement Contractor License Renewal Fee |
456400 | TRUSTFUNDHIC | INVOICED | 2005-05-13 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1263326 | RENEWAL | INVOICED | 2005-05-13 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State